E.B. DUNKERLEY & SONS, INC.

Name: | E.B. DUNKERLEY & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 1971 (55 years ago) |
Date of dissolution: | 07 May 2024 |
Entity Number: | 301899 |
ZIP code: | 11968 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 137 MAIN ST., SOUTHAMPTON, NY, United States, 11968 |
Principal Address: | 137 MAIN STREET, SOUTHAMPTON, NY, United States, 11968 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 137 MAIN ST., SOUTHAMPTON, NY, United States, 11968 |
Name | Role | Address |
---|---|---|
HAROLD H. WILSON | Chief Executive Officer | 137 MAIN ST, SOUTHAMPTON, NY, United States, 11968 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-25 | 2024-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-01 | 2024-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-01-05 | 2024-12-19 | Address | 137 MAIN ST, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
1999-02-23 | 2001-01-05 | Address | 137 MAIN ST, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
1993-03-12 | 1999-02-23 | Address | 137 MAIN STREET, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241219003814 | 2024-05-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-07 |
130118002371 | 2013-01-18 | BIENNIAL STATEMENT | 2013-01-01 |
20120201083 | 2012-02-01 | ASSUMED NAME CORP INITIAL FILING | 2012-02-01 |
110114002926 | 2011-01-14 | BIENNIAL STATEMENT | 2011-01-01 |
081229003017 | 2008-12-29 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State